UKBizDB.co.uk

ETRAC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Etrac Limited. The company was founded 16 years ago and was given the registration number 06494187. The firm's registered office is in GODALMING. You can find them at Unit 6 Corium House, Douglas Drive, Catteshal Drive, Godalming, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:ETRAC LIMITED
Company Number:06494187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 6 Corium House, Douglas Drive, Catteshal Drive, Godalming, England, GU7 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, England, GU7 1JX

Secretary01 August 2022Active
Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, England, GU7 1JX

Director15 June 2022Active
Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, England, GU7 1JX

Director07 November 2022Active
Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, England, GU7 1JX

Secretary05 February 2008Active
Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, England, GU7 1JX

Director05 February 2008Active
Unit 6, Corium House, Douglas Drive, Catteshal Drive, Godalming, England, GU7 1JX

Director01 April 2013Active

People with Significant Control

Etrac Trading Limited
Notified on:14 June 2022
Status:Active
Country of residence:England
Address:Solo House, The Courtyard, Horsham, England, RH12 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
D & H Cosgrove Ltd
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:Solo House, The Courtyard, Horsham, England, RH12 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dominic James Cosgrove
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 6, Corium House, Godalming, England, GU7 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Harriet Katrina Cosgrove
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Unit 6, Corium House, Godalming, England, GU7 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Change account reference date company current shortened.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.